Cheadle Hulme
Stockport
Cheshire
SK8 5HJ
Director Name | Mr Muhammad Hafiz |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cheadle Road Cheadle Stockport Cheshire SK8 1HR |
Secretary Name | Prof Salim Taky Sadiq Al-Hassani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ |
Director Name | Timothy Robert Fulton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Chief Operations Officer |
Country of Residence | Dubai |
Correspondence Address | 206 Rose Lane Dubai Investment Park Dubai Pob71217 United Arab Emirates |
Secretary Name | Kevin Paul McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 83b Albany Street London NW1 4BT |
Registered Address | 16a Regent Road Altringham Cheshire WA14 1RP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Fstc LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
28 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
27 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
1 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
22 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 December 2008 | Return made up to 25/07/08; full list of members (3 pages) |
18 December 2008 | Return made up to 25/07/08; full list of members (3 pages) |
31 May 2008 | Company name changed 1001 inventions LIMITED\certificate issued on 04/06/08 (2 pages) |
31 May 2008 | Company name changed 1001 inventions LIMITED\certificate issued on 04/06/08 (2 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
24 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: 35 paul street london EC2A 4UQ (1 page) |
24 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: 35 paul street london EC2A 4UQ (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 16A regent road altrincham cheshire WA14 1RP (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 16A regent road altrincham cheshire WA14 1RP (1 page) |
25 July 2006 | Incorporation (30 pages) |
25 July 2006 | Incorporation (30 pages) |